ENCAMS ENTERPRISES LIMITED
Overview
Company Name | ENCAMS ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03111004 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENCAMS ENTERPRISES LIMITED?
- Other education n.e.c. (85590) / Education
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is ENCAMS ENTERPRISES LIMITED located?
Registered Office Address | Elizabeth House The Pier WN3 4EX Wigan Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENCAMS ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
ERCU LIMITED | Oct 06, 1995 | Oct 06, 1995 |
What are the latest accounts for ENCAMS ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ENCAMS ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for ENCAMS ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Notification of Francis Vincent Hugh Neate as a person with significant control on Jul 20, 2022 | 2 pages | PSC01 | ||
Notification of Mary Philippa Anderson as a person with significant control on Jul 12, 2019 | 2 pages | PSC01 | ||
Notification of Ruth Gudrun Jenkins as a person with significant control on Oct 09, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Accounts for a small company made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Oct 06, 2022 with updates | 3 pages | CS01 | ||
Appointment of Mr Vincent Vincent Neate as a director on Jul 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Membrey as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Michael Smith as a director on Oct 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Michael Smith as a secretary on Oct 09, 2020 | 1 pages | TM02 | ||
Appointment of Miss Ruth Gudrun Jenkins as a director on Oct 09, 2020 | 2 pages | AP01 | ||
Appointment of Miss Ruth Gudrun Jenkins as a secretary on Oct 09, 2020 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Phillippa Anderson as a director on Jul 12, 2019 | 2 pages | AP01 | ||
Appointment of Mr David Membrey as a director on Jul 12, 2019 | 2 pages | AP01 | ||
Who are the officers of ENCAMS ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JENKINS, Ruth Gudrun | Secretary | Elizabeth House The Pier WN3 4EX Wigan Lancashire | 275195620001 | |||||||
ANDERSON, Phillippa | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | England | British | Consultant | 260842070001 | ||||
JENKINS, Ruth Gudrun | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | England | British | Finance Director | 151596280001 | ||||
NEATE, Vincent | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | England | British | Teacher | 227256520001 | ||||
BARTON, Philip Maxwell | Secretary | Elizabeth House The Pier WN3 4EX Wigan Lancashire | 162391860001 | |||||||
CLAYTON, Ian Duncan | Secretary | Ferndown Avenue Hazel Grove SK7 5HN Stockport 6 Cheshire United Kingdom | British | Finance Director | 78974470003 | |||||
FARMER, John Davenport | Secretary | 14 Bower Road Hale WA15 9DT Altrincham Cheshire | British | 29197730001 | ||||||
RIDDLE, Gordon Henry | Secretary | 45 The Copse WA12 9YF Newton Le Willows Merseyside | British | 55039990002 | ||||||
SMITH, David Michael | Secretary | Elizabeth House The Pier WN3 4EX Wigan Lancashire | 219493150001 | |||||||
TABRON, Andrew | Secretary | Elizabeth House The Pier WN3 4EX Wigan Lancashire | 196522630001 | |||||||
ARDITTI, Samuel Jack Victor | Director | Dunham Belfry Charcoal Road Bowdon WA14 4RY Altrincham Cheshire | British | Director | 17529350001 | |||||
ASHWORTH, Graham William, Professor | Director | Spring House Preston New Road Samlesbury PR5 0UP Preston Lancashire | England | British | Director | 106069850001 | ||||
BARTON, Philip Maxwell | Director | 32 Park Range Rusholme M14 5HQ Manchester Lancashire | United Kingdom | British | Chief Executive | 31530940001 | ||||
BRIAN, Nick Anthony | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | England | British | Director | 183711920001 | ||||
DUFF, Alexander Shane | Director | Larchwood Edinburgh Road Gifford EH41 4JR Haddington East Lothian | British | Retired | 45016390001 | |||||
FISHWICK, Avril | Director | Apartment 6 Southfields Richmond Road, Bowdon WA14 2TY Altrincham Cheshire | United Kingdom | British | Director | 64959350001 | ||||
HORROBIN, Stephen Jon | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | United Kingdom | British | Accountant | 163803340001 | ||||
HUSAIN, Sohail | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | England | British | Director | 103999640001 | ||||
JONES, Arwyn Elis | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | United Kingdom | British | Director | 162391930001 | ||||
LANGDON, Peter Michael | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | England | Australian | Director | 138872520001 | ||||
LEWIS, John Martin | Director | Arraghslea Browns Lane Dean Row SK9 2BR Wilmslow Cheshire | British | Company Director | 14918680001 | |||||
MCPHAIL, Archie | Director | 3 Woodside Cottages Woodside Lane Poynton SK12 1BB Stockport Cheshire | British | Director | 45016250002 | |||||
MEMBREY, David | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | England | British | Consultant | 223035960001 | ||||
MENZIES, Walter Stuart | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | United Kingdom | British | Director | 81114500001 | ||||
MILLAR, James George | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | United Kingdom | British | Director | 26012300003 | ||||
MOURANT, Nicholas Claud Le Quesne | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | United Kingdom | British | Retired Director | 167625070001 | ||||
MUNNERY, John Charles | Director | Mill House Arley CW9 6LZ Northwich Cheshire | England | British | Bank Official | 65779490001 | ||||
PROSSER, Mathew Dafydd | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | United Kingdom | British | Director | 100107190001 | ||||
SADAOUI, Diane | Director | 9 Barn Croft Helsby WA6 0PJ Frodsham Cheshire | United Kingdom | British | Partnership Director | 110996450001 | ||||
SMITH, David Michael | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | United Kingdom | British | Finance Director | 172117600001 | ||||
SPRAY, Simone | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | England | British | Business Development Director | 179945090001 | ||||
TABRON, Andrew Peter | Director | Elizabeth House The Pier WN3 4EX Wigan Lancashire | England | British | Finance Director | 67556630001 | ||||
WOODS, Alan David | Director | 17 Dunham Drive Whittle Le Woods PR6 7DN Chorley Lancashire | British | Director | 79093530001 |
Who are the persons with significant control of ENCAMS ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Francis Vincent Hugh Neate | Jul 20, 2022 | Elizabeth House The Pier WN3 4EX Wigan Lancashire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Miss Ruth Gudrun Jenkins | Oct 09, 2020 | Elizabeth House The Pier WN3 4EX Wigan Lancashire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Mary Philippa Anderson | Jul 12, 2019 | Elizabeth House The Pier WN3 4EX Wigan Lancashire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Keep Britain Tidy | Apr 06, 2016 | The Pier WN3 4EX Wigan Elizabeth House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0